Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KONECTA UK LIMITED
Company Information for

KONECTA UK LIMITED

4-6 Dudley Road, Tunbridge Wells, KENT, TN1 1LF,
Company Registration Number
02824494
Private Limited Company
Active

Company Overview

About Konecta Uk Ltd
KONECTA UK LIMITED was founded on 1993-06-07 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Konecta Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KONECTA UK LIMITED
 
Legal Registered Office
4-6 Dudley Road
Tunbridge Wells
KENT
TN1 1LF
Other companies in TN1
 
Previous Names
COMDATA GROUP UK LIMITED20/06/2023
CCA INTERNATIONAL (UK) LTD20/12/2019
DIRECT DIALOG LIMITED16/04/2008
Filing Information
Company Number 02824494
Company ID Number 02824494
Date formed 1993-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts FULL
VAT Number /Sales tax ID GB627141752  
Last Datalog update: 2024-05-14 14:50:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KONECTA UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KONECTA UK LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES FREDERIC JUDD
Company Secretary 2005-01-01
CCA INTERNATIONAL S.A.
Director 2011-01-14
SEBASTIEN LITOU
Director 2014-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL MARJORY ROGERSON
Director 2005-01-01 2013-09-27
PIERRE ERNEST EMILE GOSSELIN
Director 2009-05-14 2011-01-14
JEAN PIERRE CISMARESCO
Director 2003-12-17 2009-05-14
KENWOOD SECRETARIES LIMITED
Company Secretary 2003-03-18 2005-01-01
NATHALIE GAMBADE
Director 2002-10-01 2005-01-01
MICHELLE-ELAINE SIDWELL
Director 2000-10-11 2004-11-16
BERNARD ANTOINE CAIAZZO
Director 2000-10-11 2004-10-26
JOSE EMILIO CARIDE
Director 2001-09-26 2003-05-31
TG REGISTRARS LIMITED
Company Secretary 2001-09-26 2003-03-19
KEVIN FREDERICK BYRNE
Director 1993-06-07 2002-10-04
JOHN BARRY WULFSOHN
Director 2001-09-26 2002-10-04
PETER GLUCKSTEIN
Director 1993-06-07 2002-05-24
RICHARD DAVID WILLIAMS
Company Secretary 2000-11-15 2001-09-26
STEPHANE JEAN-PAUL MARIE CORDESSE
Director 2000-10-11 2001-09-26
REBECCA PENDRIGH
Director 2001-04-03 2001-04-03
JONATHAN PETER BURGESS
Director 2001-02-01 2001-02-01
MICHELLE-ELAINE SIDWELL
Director 2000-10-11 2001-01-29
ABSY RAMPURI
Company Secretary 1997-10-17 2000-11-15
MICHELLE-ELAINE SIDWELL
Company Secretary 2000-10-11 2000-11-15
CHRISTINA DENNIS CHERRY
Director 1999-03-02 2000-11-15
ABSY RAMPURI
Director 1998-02-24 2000-11-15
PETER GLUCKSTEIN
Company Secretary 1993-06-07 1998-02-24
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-06-07 1993-06-07
ELK (NOMINEES) LIMITED
Nominated Director 1993-06-07 1993-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES FREDERIC JUDD ACANA LIMITED Company Secretary 2008-12-02 CURRENT 2008-12-02 Active
SIMON JAMES FREDERIC JUDD LANGFORD CLINIC LIMITED Company Secretary 2003-03-24 CURRENT 2000-02-03 Active
SIMON JAMES FREDERIC JUDD HANDLESPARK LIMITED Company Secretary 2002-02-15 CURRENT 1998-10-01 Active
SIMON JAMES FREDERIC JUDD VITAL NUT CO. LIMITED Company Secretary 2002-02-15 CURRENT 1999-06-30 Liquidation
SIMON JAMES FREDERIC JUDD BRAMLEY HEALTH LIMITED Company Secretary 1998-10-20 CURRENT 1996-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20Company name changed comdata group uk LIMITED\certificate issued on 20/06/23
2023-06-20DIRECTOR APPOINTED GUILLAUME PIERRE ANTONIN LANGLE
2023-06-20APPOINTMENT TERMINATED, DIRECTOR COMDATA HOLDING FRANCE
2023-06-20APPOINTMENT TERMINATED, DIRECTOR MARC LABARRE
2023-06-20Appointment of Grupo Konectanet Slu as director on 2023-06-09
2023-02-06CESSATION OF COMDATA HOLDING FRANCE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06Notification of Comdata Spa as a person with significant control on 2021-09-24
2022-12-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-01-12FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-04-14DISS40Compulsory strike-off action has been discontinued
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA TONOLI
2020-10-05AP01DIRECTOR APPOINTED MR MARC LABARRE
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES FREDERIC JUDD
2020-03-31AP01DIRECTOR APPOINTED MR SIMON JAMES FREDERIC JUDD
2019-12-20RES15CHANGE OF COMPANY NAME 20/12/19
2019-12-19AP01DIRECTOR APPOINTED MR ANDREA TONOLI
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN LITOU
2019-10-29SH0101/10/19 STATEMENT OF CAPITAL GBP 1000100
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24CH02Director's details changed for Comdata Holding Finance on 2019-03-04
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CCA INTERNATIONAL S.A.
2019-06-03AP02Appointment of Comdata Holding Finance as director on 2019-03-04
2019-06-03PSC02Notification of Comdata Holding France as a person with significant control on 2018-11-30
2019-06-03PSC07CESSATION OF CCA INTERNATIONAL SA AS A PERSON OF SIGNIFICANT CONTROL
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON JAMES FREDERIC JUDD on 2016-11-30
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-03AR0111/05/16 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0111/05/15 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0111/05/14 ANNUAL RETURN FULL LIST
2014-03-04AP01DIRECTOR APPOINTED MR SEBASTIEN LITOU
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ROGERSON
2013-05-13AR0111/05/13 ANNUAL RETURN FULL LIST
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/12 FROM Arnold House 21-33 Great Eastern Street London EC2A 3EJ United Kingdom
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0111/05/12 ANNUAL RETURN FULL LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE GOSSELIN
2011-07-13AR0111/05/11 ANNUAL RETURN FULL LIST
2011-07-13AP02Appointment of Cca International S.A. as coporate director
2011-02-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0111/05/10 ANNUAL RETURN FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL MARJORY ROGERSON / 10/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE ERNEST EMILE GOSSELIN / 10/05/2010
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-10-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 78 GREAT EASTERN STREET LONDON EC2A 3JL
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR JEAN CISMARESCO
2009-05-27288aDIRECTOR APPOINTED PIERRE ERNEST EMILE GOSSELIN LOGGED FORM
2009-05-27288aDIRECTOR APPOINTED PIERRE ERNEST EMILE GOSSELIN
2009-03-23363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 78 GREAT EASTERN STREET LONDON EC2A 3RS
2008-04-11CERTNMCOMPANY NAME CHANGED DIRECT DIALOG LIMITED CERTIFICATE ISSUED ON 16/04/08
2007-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 76-80 GREAT EASTERN STREET LONDON EC2A 3RS
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-03-29288aNEW SECRETARY APPOINTED
2005-03-29288bSECRETARY RESIGNED
2005-03-29288bSECRETARY RESIGNED
2005-03-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-29363(288)DIRECTOR RESIGNED
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-02287REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 76-80 GREAT EASTERN STREET LONDON EC2A 3RS
2004-12-02363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 134-146 CURTAIN ROAD LONDON EC2A 3AR
2004-11-30288bDIRECTOR RESIGNED
2004-11-30288bDIRECTOR RESIGNED
2004-06-09288cSECRETARY'S PARTICULARS CHANGED
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-01288aNEW DIRECTOR APPOINTED
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-09-29288bDIRECTOR RESIGNED
2003-06-19287REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ
2003-06-08288bSECRETARY RESIGNED
2003-06-08288aNEW SECRETARY APPOINTED
2003-06-08363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to KONECTA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KONECTA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-08-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-08-10 Satisfied METROPOLITAN FACTORS LIMITED
RENT SECURITY DEPOSIT DEED 2000-11-16 Satisfied WARNER MUSIC (UK) LIMITED
CHARGE 1997-12-31 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 5TH SEPTEMBER 1994 ISSUED BY THE COMPANY 1996-08-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-09-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KONECTA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KONECTA UK LIMITED
Trademarks
We have not found any records of KONECTA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KONECTA UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as KONECTA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KONECTA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KONECTA UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KONECTA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KONECTA UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.